Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPM INTERNATIONAL LIMITED
Company Information for

SPM INTERNATIONAL LIMITED

FAIRVIEW HOUSE, VICTORIA PLACE, CARLISLE, CUMBRIA, CA1 1HP,
Company Registration Number
03615543
Private Limited Company
Liquidation

Company Overview

About Spm International Ltd
SPM INTERNATIONAL LIMITED was founded on 1998-08-14 and has its registered office in Carlisle. The organisation's status is listed as "Liquidation". Spm International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SPM INTERNATIONAL LIMITED
 
Legal Registered Office
FAIRVIEW HOUSE
VICTORIA PLACE
CARLISLE
CUMBRIA
CA1 1HP
Other companies in W1J
 
Previous Names
DECOSTOP LIMITED12/09/2002
Filing Information
Company Number 03615543
Company ID Number 03615543
Date formed 1998-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB728035245  
Last Datalog update: 2018-11-05 07:23:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPM INTERNATIONAL LIMITED
The accountancy firm based at this address is HILARY BELL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SPM INTERNATIONAL LIMITED
The following companies were found which have the same name as SPM INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPM INTERNATIONAL LLC 5761 OAK CLIFF DR EL PASO TX 79912 Forfeited Company formed on the 2012-02-10
SPM INTERNATIONAL, LLC 3027 E SUNSET ROAD SUITE 201 LAS VEGAS NV 89120 Permanently Revoked Company formed on the 2006-10-02
SPM INTERNATIONAL ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-12
SPM INTERNATIONAL INVESTMENT CO., LIMITED Unknown Company formed on the 2012-08-29
SPM INTERNATIONAL CORP Delaware Unknown
Spm International Holdings, Inc. Delaware Unknown
SPM International Limited Active Company formed on the 2008-01-02
SPM INTERNATIONAL CORP 825 EGRET CIRCLE DELRAY BEACH FL 33444 Inactive Company formed on the 2010-05-20
SPM INTERNATIONAL (HONG KONG) LIMITED Active Company formed on the 2002-12-06
SPM INTERNATIONAL LIMITED Unknown
SPM INTERNATIONAL LLC Georgia Unknown
SPM INTERNATIONAL ENTERPRISES LLC 5040 NW 7TH ST MIAMI FL 33126 Active Company formed on the 2019-08-07
SPM INTERNATIONAL LLC Georgia Unknown
SPM INTERNATIONAL A.B. Singapore Active Company formed on the 2008-10-09
SPM INTERNATIONAL LTD 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE Active Company formed on the 2023-03-03
SPM INTERNATIONAL GROUP LIMITED 100 MENZIES ROAD HASTINGS TN38 9BB Active Company formed on the 2024-02-19

Company Officers of SPM INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
PIERRE DOMINIQUE DENIS CONVERS
Director 2007-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
KINGSLAND (SERVICES) LIMITED
Company Secretary 2005-09-27 2015-08-28
STEPHEN BRIAN WOODHEAD
Director 2006-02-07 2011-02-03
JEAN LOUIS SOULARD
Director 2004-01-21 2007-12-06
JOHN STEPHEN MORRALL
Company Secretary 2005-04-22 2005-09-27
LINDSEY ANN HEMINGWAY
Company Secretary 2003-06-30 2005-04-22
JACQUES COLINET
Director 2001-02-01 2004-01-21
MARIE CHRISTINE COLINET
Director 2001-02-01 2004-01-21
GERDA ADNAN
Company Secretary 2002-07-31 2003-06-30
MARIE HILLS
Company Secretary 1998-08-14 2002-07-31
JOHN FREDERICK HILLS
Director 1998-08-14 2002-07-31
MARIE HILLS
Director 1998-08-14 2002-07-31
STEPHEN BRIAN WOODHEAD
Director 1998-09-29 2002-04-01
BRIAN JOSEPH CRANGLE
Director 1998-09-29 2001-02-19
GEORGE ROBERT THOMAS WILLIS
Director 1998-09-24 1998-12-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-08-14 1998-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIERRE DOMINIQUE DENIS CONVERS DECOR FABRICATIONS LIMITED Director 2015-10-30 CURRENT 1982-12-23 Active - Proposal to Strike off
PIERRE DOMINIQUE DENIS CONVERS GRADUS GROUP TRUSTEE LIMITED Director 2015-10-30 CURRENT 1995-05-19 Active - Proposal to Strike off
PIERRE DOMINIQUE DENIS CONVERS GRADUS FABRICS LIMITED Director 2015-10-30 CURRENT 2001-10-03 Active - Proposal to Strike off
PIERRE DOMINIQUE DENIS CONVERS GENUS GROUP LIMITED Director 2015-10-30 CURRENT 1992-09-11 Liquidation
PIERRE DOMINIQUE DENIS CONVERS GRADUS GROUP HOLDINGS LIMITED Director 2015-10-30 CURRENT 2006-10-31 Active
PIERRE DOMINIQUE DENIS CONVERS GRADUS GROUP HOLDINGS NO 1 LIMITED Director 2015-10-30 CURRENT 2001-10-29 Liquidation
PIERRE DOMINIQUE DENIS CONVERS GRADUS GROUP LIMITED Director 2015-10-30 CURRENT 1965-12-16 Liquidation
PIERRE DOMINIQUE DENIS CONVERS GRADUS CARPETS LIMITED Director 2015-10-30 CURRENT 1988-04-06 Liquidation
PIERRE DOMINIQUE DENIS CONVERS GRADUS GROUP HOLDINGS NO 2 LIMITED Director 2015-10-30 CURRENT 2001-11-28 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-06-07GAZ2Final Gazette dissolved via compulsory strike-off
2019-03-07LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/18 FROM The Hart Shaw Building Sheffield Airport Business Park Europa Link Sheffield S9 1XU United Kingdom
2018-10-01LIQ02Voluntary liquidation Statement of affairs
2018-10-01600Appointment of a voluntary liquidator
2018-10-01LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-09-19
2018-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2017-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 27000
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/15 FROM 19 Berkeley Street London W1J 8ED
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 27000
2015-08-28AR0114/08/15 ANNUAL RETURN FULL LIST
2015-08-28TM02Termination of appointment of Kingsland (Services) Limited on 2015-08-28
2014-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 27000
2014-10-15AR0114/08/14 ANNUAL RETURN FULL LIST
2014-10-15CH04SECRETARY'S DETAILS CHNAGED FOR KINGSLAND (SERVICES) LIMITED on 2013-08-14
2013-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/13 FROM 27 New Bond Street London W1S 2RH
2013-09-05LATEST SOC05/09/13 STATEMENT OF CAPITAL;GBP 27000
2013-09-05AR0114/08/13 ANNUAL RETURN FULL LIST
2013-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-09-07AR0114/08/12 ANNUAL RETURN FULL LIST
2012-05-31AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-24AR0114/08/11 ANNUAL RETURN FULL LIST
2011-08-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOODHEAD
2010-08-25AR0114/08/10 FULL LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRIAN WOODHEAD / 01/10/2009
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERRE DOMINIQUE DENIS CONVERS / 01/10/2009
2010-08-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLAND (SERVICES) LIMITED / 01/10/2009
2010-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-08-20363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-10-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-21363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-24288bDIRECTOR RESIGNED
2007-08-16363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-08-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-15363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-06-14395PARTICULARS OF MORTGAGE/CHARGE
2006-06-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-16288aNEW DIRECTOR APPOINTED
2005-10-11288bSECRETARY RESIGNED
2005-10-11287REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 3 CLOTH STREET BARBICAN LONDON EC1A 7NP
2005-10-11288aNEW SECRETARY APPOINTED
2005-08-31363sRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-05-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-11288bSECRETARY RESIGNED
2005-05-11288aNEW SECRETARY APPOINTED
2004-10-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-23363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-04-27ELRESS386 DISP APP AUDS 06/04/04
2004-04-27ELRESS366A DISP HOLDING AGM 06/04/04
2004-03-22AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-03-04225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/12/03
2004-02-05288aNEW DIRECTOR APPOINTED
2004-02-05288bDIRECTOR RESIGNED
2004-02-05288bDIRECTOR RESIGNED
2003-10-04363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-09-17288bSECRETARY RESIGNED
2003-09-17288aNEW SECRETARY APPOINTED
2003-07-20AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-04-24225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/07/02
2003-04-18225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/07/03
2002-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-01225ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/03/02
2002-10-09288aNEW DIRECTOR APPOINTED
2002-09-30288bSECRETARY RESIGNED
2002-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-18363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-09-16288bDIRECTOR RESIGNED
2002-09-12CERTNMCOMPANY NAME CHANGED DECOSTOP LIMITED CERTIFICATE ISSUED ON 12/09/02
2002-09-12288aNEW SECRETARY APPOINTED
2002-09-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-12287REGISTERED OFFICE CHANGED ON 12/09/02 FROM: WESTON HOUSE DONCASTER ROAD MEXBOROUGH SOUTH YORKSHIRE S64 0JD
2002-09-12288bDIRECTOR RESIGNED
2002-09-12RES12VARYING SHARE RIGHTS AND NAMES
2002-04-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to SPM INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2018-10-29
Appointment of Liquidators2018-09-26
Resolutions for Winding-up2018-09-26
Fines / Sanctions
No fines or sanctions have been issued against SPM INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-06-14 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-07-20 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPM INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of SPM INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPM INTERNATIONAL LIMITED
Trademarks

Trademark applications by SPM INTERNATIONAL LIMITED

SPM INTERNATIONAL LIMITED is the Original registrant for the trademark CASTINGKEY ™ (77391909) through the USPTO on the 2008-02-08
): In the statement, Column 1, lines 9 , "manaqe" , should be deleted, and " manage " should be inserted. In the statement, Column 1, line 18 , "listing" , should be deleted, and " listings " should be inserted.
Income
Government Income
We have not found government income sources for SPM INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as SPM INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPM INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySPM INTERNATIONAL LIMITEDEvent Date2018-09-19
Liquidator's name and address: Daryl Warwick of Armstrong Watson LLP , Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP Mike Kienlen of Armstrong Watson LLP , Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP Telephone: 01228 690200 Email: insolvency@armstrongwatson.co.uk :
 
Initiating party Event TypeResolutions for Winding-up
Defending partySPM INTERNATIONAL LIMITEDEvent Date2018-09-19
Written Resolutions were passed on 19 September 2018 pursuant to the provisions of the Companies Act 2006 as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Daryl Warwick and Michael Christian Kienlen of Armstrong Watson LLP , Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. Contact details: Daryl Warwick (IP number 9500 ) of Armstrong Watson LLP , Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP Mike Kienlen (IP number 9367 ) of Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP Alternative Contact: Whitney Whitfield Email: insolvency@armstrongwatson.co.uk Telephone: 01228 690200 Mr P Convers - Director :
 
Initiating party Event TypeNotices to Creditors
Defending partySPM INTERNATIONAL LIMITEDEvent Date2018-09-19
Notice is hereby given that creditors of the Company are required, on or before 23 November 2018 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP . If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Daryl Warwick (IP number 9500 ) of Armstrong Watson LLP, Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP : Mike Kienlen (IP number 9367 ) of Armstrong Watson LLP , Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP : Appointed: 19 September 2018 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPM INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SPM INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.